Search icon

COASTAL BREEZZ, LLC

Company Details

Entity Name: COASTAL BREEZZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: L04000059354
FEI/EIN Number 204172213
Address: 13059 Park Blvd., Portobello Square Shopping Center, Seminole, FL, 33776, US
Mail Address: 13059 Park Blvd., Portobello Square Shopping Center, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CRIDER THOMAS D Agent 13059 Park Blvd., Seminole, FL, 33776

Manager

Name Role Address
CRIDER THOMAS D Manager 2227 Dartmouth Ave N, St Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090760 ART RESCUE EXPIRED 2011-09-14 2016-12-31 No data 14017 LEEWARD DRIVE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 13059 Park Blvd., Portobello Square Shopping Center, Suite 113, Seminole, FL 33776 No data
CHANGE OF MAILING ADDRESS 2022-04-29 13059 Park Blvd., Portobello Square Shopping Center, Suite 113, Seminole, FL 33776 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 13059 Park Blvd., Portobello Square Shopping Center, Suite 113, Seminole, FL 33776 No data
LC AMENDMENT AND NAME CHANGE 2014-04-17 COASTAL BREEZZ, LLC No data
REGISTERED AGENT NAME CHANGED 2005-04-28 CRIDER, THOMAS D No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State